Company NameConstantine Specialist Transport Services Limited
Company StatusDissolved
Company Number00729318
CategoryPrivate Limited Company
Incorporation Date15 July 1962(61 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)
Previous NamesEVAN Cook Lloyd Limited and EVAN Cook Wingate Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(32 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinley House
Lower Durford Wood
Petersfield
Hampshire
GU31 5AS
Director NameTimothy James Sutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(33 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Hook Heath Avenue Hook Heath
Woking
Surrey
GU22 0HN
Secretary NameMr Richard Norman Barber
NationalityBritish
StatusClosed
Appointed01 July 2000(37 years, 12 months after company formation)
Appointment Duration15 years, 2 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address27 Wynndale Road
South Woodford
London
E18 1DY
Director NameAlan Russell Todd
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHathaway Grosvenor Road
Godalming
Surrey
GU7 1PA
Director NameEdward Magee
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameRobert Loudon Constantine
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHayne Old Manor
Moreton Hampstead
Newton Abbot
Devon
TQ13 8SB
Director NameMr Joseph Constantine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address9 Canning Place
London
W8 5AD
Secretary NameGerald Edward Bitmead
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address64 Virginia Road
Thornton Heath
Surrey
CR7 8EJ
Director NameDavid Loudon Constantine
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressByams House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameBarry Thomas Lewis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address129 Lyndon Avenue
Blackfen
Sidcup
Kent
DA15 8RW
Director NameMr Roy Pateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address56 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Director NameJohn Henry Francis Simson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address36 Thurloe Square
London
SW7 2SR
Director NameMr John Stuart Dunley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Green House
Brooks Green
Horsham
West Sussex
RH13 0JN
Director NameDean Lascelles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address2 The Bank
Main Street
Theddingworth
Leicestershire
LE17 6QN
Director NameRobert James Bass
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address4 Romney Road
Hamstreet
Ashford
Kent
TN26 2JB
Director NameTimothy Colin Baker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address11 Apostle Way
Bishopdown
Salisbury
SP1 3GD
Director NameSimon John Keeble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(37 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ

Contact

Websiteconst.co.uk

Location

Registered Address20-26 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

129.7k at £1Constantine International Services LTD
100.00%
Ordinary
1 at £1Constantine International Services LTD & Constantine & Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
26 January 2015Statement by Directors (1 page)
26 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2015Statement of capital on 26 January 2015
  • GBP 1
(4 pages)
26 January 2015Solvency Statement dated 22/01/15 (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 129,694
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 129,694
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 August 2011 (9 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 31 August 2010 (9 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 August 2009 (9 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 May 2009Full accounts made up to 31 August 2008 (9 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 August 2007 (9 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 August 2006 (9 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 August 2005 (8 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 April 2005Full accounts made up to 31 August 2004 (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 134 queen's road peckham london SE15 2HR (1 page)
21 June 2004Full accounts made up to 31 August 2003 (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
18 September 2003Director resigned (1 page)
29 August 2003Director's particulars changed (1 page)
16 June 2003Full accounts made up to 31 August 2002 (8 pages)
18 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Full accounts made up to 31 August 2001 (8 pages)
21 June 2002Auditor's resignation (1 page)
3 April 2002Director's particulars changed (1 page)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
23 November 2000Director resigned (1 page)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 November 2000New secretary appointed (2 pages)
7 July 2000Full accounts made up to 31 August 1999 (9 pages)
2 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
6 February 1999Full accounts made up to 31 August 1998 (9 pages)
10 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1998Full accounts made up to 31 August 1997 (9 pages)
20 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Full accounts made up to 31 August 1996 (11 pages)
12 November 1996Director resigned (1 page)
11 November 1996Return made up to 10/10/96; full list of members (11 pages)
29 October 1996New director appointed (2 pages)
15 August 1996Company name changed evan cook wingate LIMITED\certificate issued on 16/08/96 (2 pages)
2 June 1996New director appointed (3 pages)
22 March 1996Full accounts made up to 31 August 1995 (12 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
10 November 1995Return made up to 10/10/95; no change of members (6 pages)
21 March 1995Full accounts made up to 31 August 1994 (11 pages)
13 February 1995Director resigned;new director appointed (4 pages)
12 June 1994Full accounts made up to 31 December 1993 (11 pages)
7 May 1994New director appointed (3 pages)
22 July 1991New director appointed (2 pages)